UKBizDB.co.uk

IMS TECHNOLOGY SOLUTIONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ims Technology Solutions Uk Limited. The company was founded 30 years ago and was given the registration number 02924155. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IMS TECHNOLOGY SOLUTIONS UK LIMITED
Company Number:02924155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary20 June 2023Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director27 September 2017Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 April 2015Active
5 Thames Reach, Hampton, TW12 2EW

Secretary04 July 2006Active
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary04 December 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary29 April 1994Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary01 April 2015Active
8 Bis Rue De La Terasse, Paris, France, 75017

Director20 October 1994Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director29 April 1994Active
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 April 2015Active
34 Rue Jean Jaures, Sannois, France,

Director26 October 2005Active
Rosdett Croft 33b Green Lane, Harrogate, HG2 9LP

Director01 January 1996Active
5 Kings Walk, Whitchurch, RG28 7DJ

Director02 May 2000Active
9 Cour Jasmin, Paris, France, FOREIGN

Director20 October 1994Active
210, Pentonville Road, London, United Kingdom, N1 9JY

Director01 April 2015Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director29 April 1994Active
6 Rue Des Erables, Montesson, France,

Director17 February 2000Active
10 Orchard Close, Alresford, SO24 9PY

Director01 September 2003Active

People with Significant Control

Iqvia Ltd.
Notified on:21 October 2022
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pharmadeals Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Forbury Place, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Address

Change sail address company with new address.

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-09-22Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-20Miscellaneous

Legacy.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.